About

Registered Number: 05641327
Date of Incorporation: 01/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 61 Culver Grove, Stanmore, Middlesex, HA7 2NJ

 

Suncreek (Bangor) Ltd was registered on 01 December 2005 and are based in Middlesex, it has a status of "Dissolved". Suncreek (Bangor) Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 23 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 December 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
DISS40 - Notice of striking-off action discontinued 30 September 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 29 September 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 04 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 07 February 2007
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
MEM/ARTS - N/A 21 June 2006
CERTNM - Change of name certificate 12 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 01 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 December 2010 Fully Satisfied

N/A

Rent assignment 23 June 2006 Outstanding

N/A

Floating charge 23 June 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Rent assignment 06 January 2006 Fully Satisfied

N/A

Floating charge 06 January 2006 Fully Satisfied

N/A

Legal charge 06 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.